Company NameMackenzie Developments (Linlithgow) Limited
Company StatusDissolved
Company NumberSC096245
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Wyles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(15 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressCraigton
West Road
Charlestown
Fife
KY11 3EW
Scotland
Director NameMr Michael Andrew Lonnon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(25 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 29 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameColin Richard Clapham
StatusClosed
Appointed16 January 2012(26 years, 1 month after company formation)
Appointment Duration7 years (closed 29 January 2019)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameRichard M Mackenzie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 15 April 2000)
RoleBuilding Contractor
Correspondence Address19 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NamePatricia M Mackenzie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 15 April 2000)
RoleSecretary
Correspondence Address19 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Secretary NamePatricia M Mackenzie
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 15 April 2000)
RoleCompany Director
Correspondence Address19 Avonmill View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SH
Scotland
Director NameMr Peter David Bernard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2001)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed15 April 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameJames Phillips
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 2006)
RoleSolicitor
Correspondence AddressStallworth
6 Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8LS
Secretary NameJames Phillips
NationalityBritish
StatusResigned
Appointed04 February 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleCompany Director
Correspondence AddressStallworth
6 Wood Road Tettenhall
Wolverhampton
West Midlands
WV6 8LS
Director NameNicola Amanda Eleanor Hastie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleLegal Director
Correspondence Address97 Yew Tree Lane
Tettenhall
Wolverhampton
WV6 8UN
Secretary NameNicola Amanda Eleanor Hastie
NationalityBritish
StatusResigned
Appointed19 April 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleLegal Director
Correspondence Address97 Yew Tree Lane
Tettenhall
Wolverhampton
WV6 8UN
Director NameMr James John Jordan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(22 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed31 December 2007(22 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Director NameMr Peter Anthony Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 551 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 3DR
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed06 February 2008(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 January 2009(23 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed01 December 2009(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR

Location

Registered Address70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Taylor Wimpey Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 1990Delivered on: 21 March 1990
Satisfied on: 21 January 1991
Persons entitled: Robert Paul Younger and Others

Classification: Standard security
Secured details: £45,000.
Particulars: Whole area of ground in the parish of alloa and county of clackmannan.
Fully Satisfied
7 March 1990Delivered on: 12 March 1990
Satisfied on: 15 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the parish of alloa and county of clackmannan.
Fully Satisfied
1 July 1987Delivered on: 15 July 1987
Satisfied on: 21 September 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All moneys due or to become due from the company to hill samuel & co. LTD (see page 1 of doc).
Particulars: 0.310 hectares at firview cottage loan village muiravonside by linlithgow (see page 2 of doc).
Fully Satisfied
10 June 1986Delivered on: 17 June 1986
Satisfied on: 14 December 1987
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 to 133 west main street, armadale.
Fully Satisfied
30 December 1994Delivered on: 9 January 1995
Satisfied on: 28 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land for north approach road, delph wood, tullibody clk 2603.
Fully Satisfied
11 May 1993Delivered on: 24 May 1993
Satisfied on: 28 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the delph wood, tullibody, clackmannan registered under title number clk 00001 under exception of plots 10,18,19,21,35,37.
Fully Satisfied
5 May 1993Delivered on: 11 May 1993
Satisfied on: 7 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 October 1991Delivered on: 17 October 1991
Satisfied on: 15 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground part of the delph wood, tullibody.
Fully Satisfied
23 May 1986Delivered on: 4 June 1986
Satisfied on: 15 July 1993
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 October 2017Registered office address changed from Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ to 70 York Street Glasgow G2 8JX on 2 October 2017 (2 pages)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
17 January 2012Appointment of Colin Richard Clapham as a secretary (2 pages)
6 October 2011Appointment of Mr. Michael Andrew Lonnon as a director (2 pages)
6 October 2011Termination of appointment of Peter Carr as a director (1 page)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 March 2011Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
1 December 2009Termination of appointment of a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Secretary appointed michael andrew lonnon (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 February 2008Director and secretary appointed peter anthony carr (1 page)
28 February 2008Appointment terminated director and secretary james jordan (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 28 barnton grove edinburgh midlothian EH4 6BT (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005Location of register of members (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
6 February 2004Director's particulars changed (1 page)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 April 2003Full accounts made up to 31 March 2002 (11 pages)
12 February 2003Auditor's resignation (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 August 2002Full accounts made up to 31 March 2001 (13 pages)
1 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
5 February 2002Return made up to 31/12/01; full list of members (5 pages)
23 December 2001Director resigned (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
7 July 2001Dec mort/charge * (4 pages)
28 June 2001Dec mort/charge * (2 pages)
28 June 2001Dec mort/charge * (6 pages)
27 April 2001Full accounts made up to 31 March 2000 (15 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 May 2000Auditor's resignation (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 19 avonmill view linlithgow bridge west lothian EH49 7SH (1 page)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)